This company is commonly known as Costa Blanca Property Limited. The company was founded 14 years ago and was given the registration number 07037871. The firm's registered office is in CONGLETON. You can find them at Wincham House, Greenfield Farm Trading Estate, Congleton, Congleton. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | COSTA BLANCA PROPERTY LIMITED |
---|---|---|
Company Number | : | 07037871 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 2009 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wincham House, Greenfield Farm Trading Estate, Congleton, Congleton, CW12 4TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Forest Lodge, Forest Road, Woking Surrey, United Kingdom, GU22 8NA | Director | 15 June 2015 | Active |
Forest Lodge, Forest Road, Woking Surrey, United Kingdom, GU22 8NA | Director | 05 May 2015 | Active |
Forest Lodge, Forest Road, Woking Surrey, United Kingdom, GU22 8NA | Director | 27 April 2015 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR | Corporate Secretary | 12 October 2009 | Active |
Wincham House, Greenfield Farm Industrial Estate, Congleton, England, CW12 4TR | Corporate Secretary | 01 May 2021 | Active |
Wincham, House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR | Corporate Secretary | 12 October 2012 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR | Director | 11 May 2010 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR | Director | 11 May 2010 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR | Director | 12 October 2009 | Active |
Mr Keith Victor Shore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Forest Lodge, Forest Road, Woking Surrey, United Kingdom, GU22 8NA |
Nature of control | : |
|
Mrs Hilary Anne Shore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Forest Lodge, Forest Road, Woking Surrey, United Kingdom, GU22 8NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Address | Change registered office address company with date old address new address. | Download |
2023-11-09 | Officers | Termination secretary company with name termination date. | Download |
2023-11-09 | Address | Change registered office address company with date old address new address. | Download |
2023-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Officers | Appoint corporate secretary company with name date. | Download |
2021-05-05 | Officers | Termination secretary company with name termination date. | Download |
2020-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-21 | Officers | Appoint person director company with name date. | Download |
2015-05-07 | Officers | Appoint person director company with name date. | Download |
2015-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.